Company NameLincsroxy Limited
Company StatusDissolved
Company Number01360263
CategoryPrivate Limited Company
Incorporation Date29 March 1978(46 years, 1 month ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Terence Hague
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(13 years after company formation)
Appointment Duration17 years, 2 months (resigned 25 June 2008)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address20 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS
Secretary NameMargaret Hague
NationalityBritish
StatusResigned
Appointed10 April 1991(13 years after company formation)
Appointment Duration17 years, 2 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address20 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS
Director NameMr Richard John Hague
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(30 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2011)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RN
Director NameMr Anthony Hague
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(32 years after company formation)
Appointment Duration3 years (resigned 01 April 2013)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Bolton Street
London
W1J 8BP
Director NameMr Anthony Hague
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(32 years after company formation)
Appointment Duration3 years (resigned 01 April 2013)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Bolton Street
London
W1J 8BP
Director NameMr Brendan John Clark
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 May 2010(32 years, 2 months after company formation)
Appointment Duration2 days (resigned 26 May 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address130 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RN
Director NameMr David Lloyd George
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(32 years, 2 months after company formation)
Appointment Duration2 days (resigned 26 May 2010)
RoleOccupation Consultant
Country of ResidenceEngland
Correspondence Address130 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RN
Director NameMrs Elizabeth Hague
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(33 years, 3 months after company formation)
Appointment Duration2 months (resigned 24 August 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address1 The Old Orchard
Howe Green
Chelmsford
Essex
CM2 7TX
Director NameMr David Simon Da Costa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bolton Street
London
W1J 8BP
Director NameMr Roger Samuel Moss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bolton Street
London
W1J 8BP
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2012)
RoleMedia And Leisure Entrepreneur
Country of ResidenceEngland
Correspondence Address28 Bolton Street
London
W1J 8BP

Location

Registered Address28 Bolton Street
London
W1J 8BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Wonderworks Workday Neda LTD
100.00%
Ordinary

Financials

Year2014
Turnover£59,966
Gross Profit£47,104
Net Worth-£2,664
Cash£19,810
Current Liabilities£31,491

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2013Termination of appointment of David Da Costa as a director (2 pages)
19 July 2013Termination of appointment of Roger Samuel Moss as a director on 25 June 2013 (2 pages)
19 July 2013Termination of appointment of David Simon Da Costa as a director on 25 June 2013 (2 pages)
19 July 2013Termination of appointment of Roger Moss as a director (2 pages)
13 June 2013Compulsory strike-off action has been suspended (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
9 May 2013Registered office address changed from 1 the Old Orchard Howe Green Chelmsford Essex CM2 7TX England on 9 May 2013 (1 page)
9 May 2013Termination of appointment of Anthony James Hague as a director on 1 April 2013 (1 page)
9 May 2013Registered office address changed from 1 the Old Orchard Howe Green Chelmsford Essex CM2 7TX England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 1 the Old Orchard Howe Green Chelmsford Essex CM2 7TX England on 9 May 2013 (1 page)
9 May 2013Termination of appointment of Anthony Hague as a director (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Termination of appointment of Edward Simons as a director (2 pages)
29 January 2013Termination of appointment of Edward Douglas Simons as a director on 13 December 2012 (2 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 100
(16 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 100
(16 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Appointment of Mr Roger Moss as a director on 24 August 2011 (3 pages)
8 September 2011Appointment of Mr Roger Moss as a director (3 pages)
30 August 2011Appointment of David Da Costa as a director (3 pages)
30 August 2011Termination of appointment of Elizabeth Hague as a director (2 pages)
30 August 2011Appointment of Edward Douglas Simons as a director (3 pages)
30 August 2011Appointment of Edward Douglas Simons as a director (3 pages)
30 August 2011Termination of appointment of Elizabeth Hague as a director (2 pages)
30 August 2011Termination of appointment of Richard Hague as a director (2 pages)
30 August 2011Appointment of David Da Costa as a director (3 pages)
30 August 2011Termination of appointment of Richard Hague as a director (2 pages)
4 July 2011Registered office address changed from 130 Chelmsford Road Shenfield Brentwood Essex CM15 8RN United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 130 Chelmsford Road Shenfield Brentwood Essex CM15 8RN United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 130 Chelmsford Road Shenfield Brentwood Essex CM15 8RN United Kingdom on 4 July 2011 (1 page)
20 June 2011Appointment of Mrs Elizabeth Hague as a director (2 pages)
20 June 2011Appointment of Mrs Elizabeth Hague as a director (2 pages)
1 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
16 December 2010Appointment of a director (2 pages)
16 December 2010Appointment of a director (2 pages)
1 November 2010Appointment of Mr Anthony James Hague as a director (2 pages)
1 November 2010Appointment of Mr Anthony James Hague as a director (2 pages)
10 June 2010Termination of appointment of Anthony Hague as a director (1 page)
10 June 2010Termination of appointment of Anthony Hague as a director (1 page)
26 May 2010Termination of appointment of Brendan Clark as a director (1 page)
26 May 2010Termination of appointment of David George as a director (1 page)
26 May 2010Termination of appointment of David George as a director (1 page)
26 May 2010Termination of appointment of Brendan Clark as a director (1 page)
24 May 2010Appointment of Mr Anthony James Hague as a director (2 pages)
24 May 2010Appointment of Mr David George as a director (2 pages)
24 May 2010Appointment of Mr Brendan John Clark as a director (2 pages)
24 May 2010Appointment of Mr Brendan John Clark as a director (2 pages)
24 May 2010Director's details changed for Mr Anthony James Hague on 24 May 2010 (2 pages)
24 May 2010Appointment of Mr Anthony James Hague as a director (2 pages)
24 May 2010Appointment of Mr David George as a director (2 pages)
24 May 2010Director's details changed for Mr Anthony James Hague on 24 May 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 April 2010Director's details changed for Mr Richard John Hague on 10 April 2010 (2 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Richard John Hague on 10 April 2010 (2 pages)
30 May 2009Return made up to 10/04/09; full list of members (3 pages)
30 May 2009Return made up to 10/04/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 July 2008Appointment terminated director james hague (1 page)
2 July 2008Appointment Terminated Secretary margaret hague (1 page)
2 July 2008Appointment terminated secretary margaret hague (1 page)
2 July 2008Appointment Terminated Director james hague (1 page)
25 June 2008Registered office changed on 25/06/2008 from 20 plovers mead wyatts green doddinghurst essex CM15 0PS (1 page)
25 June 2008Registered office changed on 25/06/2008 from 20 plovers mead wyatts green doddinghurst essex CM15 0PS (1 page)
20 June 2008Director appointed mr richard john hague (1 page)
20 June 2008Director appointed mr richard john hague (1 page)
21 May 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
2 November 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
2 November 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
10 May 2007Return made up to 10/04/07; full list of members (6 pages)
10 May 2007Return made up to 10/04/07; full list of members (6 pages)
7 November 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
7 November 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
25 April 2006Return made up to 10/04/06; full list of members (6 pages)
25 April 2006Return made up to 10/04/06; full list of members (6 pages)
9 November 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
9 November 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
28 April 2005Return made up to 10/04/05; full list of members (6 pages)
28 April 2005Return made up to 10/04/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
2 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
3 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
3 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
5 April 2004Return made up to 10/04/04; full list of members (6 pages)
5 April 2004Return made up to 10/04/04; full list of members (6 pages)
25 April 2003Return made up to 10/04/03; full list of members (6 pages)
25 April 2003Return made up to 10/04/03; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
1 November 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
5 April 2002Return made up to 10/04/02; full list of members (6 pages)
5 April 2002Return made up to 10/04/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
22 November 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
21 September 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
21 September 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
23 May 2001Return made up to 10/04/01; full list of members (6 pages)
23 May 2001Return made up to 10/04/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 March 2000 (10 pages)
14 August 2000Full accounts made up to 31 March 2000 (10 pages)
17 April 2000Return made up to 10/04/00; full list of members (6 pages)
17 April 2000Return made up to 10/04/00; full list of members (6 pages)
21 July 1999Full accounts made up to 31 March 1999 (10 pages)
21 July 1999Full accounts made up to 31 March 1999 (10 pages)
8 June 1999Return made up to 10/04/99; full list of members (6 pages)
8 June 1999Return made up to 10/04/99; full list of members (6 pages)
18 August 1998Full accounts made up to 31 March 1998 (11 pages)
18 August 1998Full accounts made up to 31 March 1998 (11 pages)
30 April 1998Return made up to 10/04/98; no change of members (4 pages)
30 April 1998Return made up to 10/04/98; no change of members (4 pages)
4 July 1997Full accounts made up to 31 March 1997 (11 pages)
4 July 1997Full accounts made up to 31 March 1997 (11 pages)
3 May 1997Return made up to 10/04/97; no change of members (4 pages)
3 May 1997Return made up to 10/04/97; no change of members (4 pages)
22 July 1996Return made up to 10/04/96; full list of members (6 pages)
22 July 1996Return made up to 10/04/96; full list of members (6 pages)
8 July 1996Full accounts made up to 31 March 1996 (11 pages)
8 July 1996Full accounts made up to 31 March 1996 (11 pages)
28 July 1995Full accounts made up to 31 March 1995 (11 pages)
28 July 1995Full accounts made up to 31 March 1995 (11 pages)
15 May 1995Return made up to 10/04/95; no change of members (4 pages)
15 May 1995Return made up to 10/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 March 1978Incorporation (12 pages)
29 March 1978Incorporation (12 pages)